Chislehurst
BR7 6LH
Director Name | Jardine S.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 months (closed 04 October 2016) |
Correspondence Address | PO Box 81588 1 Charles Cathral Street Olympia Windhoek Namibia |
Registered Address | 1 Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Synergie Europe Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,421 |
Cash | £200 |
Current Liabilities | £74,242 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Appointment of Jardine S.A. as a director on 1 May 2016 (2 pages) |
31 May 2016 | Appointment of Jardine S.A. as a director on 1 May 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 February 2015 | Registered office address changed from 10a Nevada Street Greenwich London SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 10a Nevada Street Greenwich London SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 10a Nevada Street Greenwich London SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 October 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
16 October 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 October 2013 | Current accounting period shortened from 31 March 2013 to 30 June 2012 (1 page) |
3 October 2013 | Current accounting period shortened from 31 March 2013 to 30 June 2012 (1 page) |
12 September 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
12 September 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
12 September 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
3 September 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 3 September 2013 (2 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|